ST HELENS CRESCENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Accounts for a dormant company made up to 2021-08-24

View Document

28/02/2228 February 2022 Appointment of Ms Amy Mcknight as a director on 2022-02-27

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

27/02/2227 February 2022 Appointment of Ms Maria Lo as a director on 2022-02-27

View Document

27/02/2227 February 2022 Appointment of Ms Amanda Atkinson as a director on 2022-02-27

View Document

22/02/2222 February 2022 Registered office address changed from 47B St. Helens Crescent Hastings TN34 2EN England to 47a St. Helens Crescent Hastings TN34 2EN on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Leigh Butler-Dawson as a director on 2021-10-01

View Document

24/08/2124 August 2021 Annual accounts for year ending 24 Aug 2021

View Accounts

07/05/217 May 2021 SECRETARY APPOINTED MR MARTIN ERNEST JONES

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEFFERIES

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN WESLEY JEFFERIES / 01/05/2021

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR MARTIN ERNEST JONES

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JEFFERIES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JEFFERIES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR LEIGH BUTLER-DAWSON

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARTIN WESLEY JEFFERIES

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFERIES

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MR MARTIN ERNEST JONES

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 47A ST HELENS CRESCENT HASTINGS EAST SUSSEX TN34 2EN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR NICHOLAS WILLIAM JEFFERIES

View Document

06/07/186 July 2018 CESSATION OF MARTIN ERNEST JONES AS A PSC

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/05/1614 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACGOWAN

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/03/1322 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR MARTIN ERNEST JONES

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY LEE HINE

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MACGOWAN / 02/08/2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JEFFERIES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DREW

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR SIMON RUSSELL DREW

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company